Company NameWentworth House Care Services Ltd
DirectorMichael Stanley Heald
Company StatusActive
Company Number09205994
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Michael Stanley Heald
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 8 Blantyre Road
Swinton
Manchester
M27 5ER
Director NameMr Antonio Belvedere
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blantyre Road
Swinton
Manchester
M27 5ER
Director NameMrs Christine Belvedere
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blantyre Road
Swinton
Manchester
M27 5ER

Location

Registered AddressWentworth House 8 Blantyre Road
Swinton
Manchester
M27 5ER
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

50 at £1Antonio Belvedere
50.00%
Ordinary
50 at £1Christine Belvedere
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 4 weeks ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

29 May 2015Delivered on: 1 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as:. 8 blantyre road. Swinton. Manchester. M27 5ER.
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 February 2024Memorandum and Articles of Association (9 pages)
2 February 2024Registration of charge 092059940003, created on 31 January 2024 (23 pages)
2 February 2024Satisfaction of charge 092059940002 in full (1 page)
2 February 2024Satisfaction of charge 092059940001 in full (1 page)
2 February 2024Registration of charge 092059940004, created on 31 January 2024 (23 pages)
1 February 2024Appointment of Mr Michael Stanley Heald as a director on 31 January 2024 (2 pages)
1 February 2024Termination of appointment of Antonio Belvedere as a director on 31 January 2024 (1 page)
1 February 2024Cessation of Christine Belvedere as a person with significant control on 31 January 2024 (1 page)
1 February 2024Notification of Sh Care Ltd as a person with significant control on 31 January 2024 (2 pages)
1 February 2024Termination of appointment of Christine Belvedere as a director on 31 January 2024 (1 page)
1 February 2024Cessation of Antonio Belvedere as a person with significant control on 31 January 2024 (1 page)
15 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
12 May 2022Registered office address changed from Unit 3, Brenton Business Complex Bond Street Bury BL9 7BE England to Wentworth House 8 Blantyre Road Swinton Manchester M27 5ER on 12 May 2022 (1 page)
15 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
4 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 December 2018Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Unit 3, Brenton Business Complex Bond Street Bury BL9 7BE on 12 December 2018 (1 page)
27 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
1 June 2015Registration of charge 092059940002, created on 29 May 2015 (39 pages)
1 June 2015Registration of charge 092059940002, created on 29 May 2015 (39 pages)
17 March 2015Registration of charge 092059940001, created on 12 March 2015 (44 pages)
17 March 2015Registration of charge 092059940001, created on 12 March 2015 (44 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)